Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > XACT CONSULTING LIMITED
Company Information for

XACT CONSULTING LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED, 100 WEST GEORGE STREET, GLASGOW, G2 1PJ,
Company Registration Number
SC235636
Private Limited Company
Liquidation

Company Overview

About Xact Consulting Ltd
XACT CONSULTING LIMITED was founded on 2002-08-19 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Xact Consulting Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
XACT CONSULTING LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
100 WEST GEORGE STREET
GLASGOW
G2 1PJ
Other companies in ML4
 
Filing Information
Company Number SC235636
Company ID Number SC235636
Date formed 2002-08-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 15:32:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XACT CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name XACT CONSULTING LIMITED
The following companies were found which have the same name as XACT CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XACT CONSULTING CORP. #600 5920 MACLEOD TRAIL S. CALGARY ALBERTA T2H 0K2 Active Company formed on the 2006-06-01
Xact Consulting and Management Inc. 2886 Gaetan-Labreche Saint-Laurent Quebec H4R 2T2 Active Company formed on the 2020-12-21

Company Officers of XACT CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JOHN HARKNESS
Company Secretary 2003-11-28
MAURICE HAMMOND
Director 2002-09-20
DUNCAN JOHN HARKNESS
Director 2003-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ALLAN BLACKLEY
Company Secretary 2002-08-19 2003-11-28
THOMAS ALLAN BLACKLEY
Director 2002-08-19 2003-11-28
PHILIP TAYLOR
Director 2002-08-19 2003-11-28
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-08-19 2002-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JOHN HARKNESS EMPLOYMENT TRIBUNAL SERVICES LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Active - Proposal to Strike off
DUNCAN JOHN HARKNESS EMPLOYMENT LAW CONSULTANTS LIMITED Company Secretary 2007-11-26 CURRENT 1990-03-01 Active - Proposal to Strike off
DUNCAN JOHN HARKNESS XACT EMPLOYMENT LAW LIMITED Company Secretary 2005-06-13 CURRENT 2005-06-13 Active - Proposal to Strike off
DUNCAN JOHN HARKNESS XACT HEALTH & SAFETY LIMITED Company Secretary 2004-11-11 CURRENT 2004-11-11 Active - Proposal to Strike off
DUNCAN JOHN HARKNESS THE XACT HEALTH & SAFETY GROUP LIMITED Company Secretary 2004-11-11 CURRENT 2004-11-11 Active - Proposal to Strike off
DUNCAN JOHN HARKNESS THE XACT GROUP LIMITED Company Secretary 2003-11-28 CURRENT 2000-01-28 Liquidation
MAURICE HAMMOND 1 STOP BUSINESS SERVICES LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
MAURICE HAMMOND SALUSQP LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
MAURICE HAMMOND XACT LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active - Proposal to Strike off
MAURICE HAMMOND DRAMATIC LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
MAURICE HAMMOND EMPLOYMENT TRIBUNAL SERVICES LIMITED Director 2008-01-11 CURRENT 2008-01-11 Active - Proposal to Strike off
MAURICE HAMMOND EMPLOYMENT LAW CONSULTANTS LIMITED Director 2007-11-26 CURRENT 1990-03-01 Active - Proposal to Strike off
MAURICE HAMMOND XACT EMPLOYMENT LAW LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active - Proposal to Strike off
MAURICE HAMMOND XACT HEALTH & SAFETY LIMITED Director 2004-11-11 CURRENT 2004-11-11 Active - Proposal to Strike off
MAURICE HAMMOND THE XACT HEALTH & SAFETY GROUP LIMITED Director 2004-11-11 CURRENT 2004-11-11 Active - Proposal to Strike off
MAURICE HAMMOND THE XACT GROUP LIMITED Director 2002-10-18 CURRENT 2000-01-28 Liquidation
DUNCAN JOHN HARKNESS 1 STOP BUSINESS SERVICES LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
DUNCAN JOHN HARKNESS SALUSQP LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
DUNCAN JOHN HARKNESS XACT LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active - Proposal to Strike off
DUNCAN JOHN HARKNESS EMPLOYMENT TRIBUNAL SERVICES LIMITED Director 2008-01-11 CURRENT 2008-01-11 Active - Proposal to Strike off
DUNCAN JOHN HARKNESS EMPLOYMENT LAW CONSULTANTS LIMITED Director 2007-11-26 CURRENT 1990-03-01 Active - Proposal to Strike off
DUNCAN JOHN HARKNESS XACT EMPLOYMENT LAW LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active - Proposal to Strike off
DUNCAN JOHN HARKNESS XACT HEALTH & SAFETY LIMITED Director 2004-11-11 CURRENT 2004-11-11 Active - Proposal to Strike off
DUNCAN JOHN HARKNESS THE XACT HEALTH & SAFETY GROUP LIMITED Director 2004-11-11 CURRENT 2004-11-11 Active - Proposal to Strike off
DUNCAN JOHN HARKNESS THE XACT GROUP LIMITED Director 2003-11-28 CURRENT 2000-01-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02Final Gazette dissolved via compulsory strike-off
2023-10-02Error
2022-09-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-26Solvency Statement dated 26/09/22
2022-09-26Statement by Directors
2022-09-26Statement of capital on GBP 1
2022-09-26SH19Statement of capital on 2022-09-26 GBP 1
2022-09-26SH20Statement by Directors
2022-09-26CAP-SSSolvency Statement dated 26/09/22
2022-09-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAURICE HAMMOND
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-22RES01ADOPT ARTICLES 22/01/20
2020-01-13AP01DIRECTOR APPOINTED MS ELOISE WANN
2020-01-10TM02Termination of appointment of Duncan John Harkness on 2020-01-06
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN HARKNESS
2020-01-10AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL MORRIS
2020-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/20 FROM Xact House 258 Main Street Bellshill Strathclyde ML4 1AB
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-08-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-07-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0119/08/15 ANNUAL RETURN FULL LIST
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-21AR0119/08/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0119/08/13 ANNUAL RETURN FULL LIST
2012-08-24AR0119/08/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AR0119/08/11 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-26AR0119/08/10 FULL LIST
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM SUITE 48, GROVEWOOD BUSINESS CENTRE, STRATHCLYDE BUSINESS PARK, BELLSHILL STRATHCLYDE ML4 3NQ
2009-09-08363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-04-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-11-13122S-DIV
2008-11-13SH20STATEMENT BY DIRECTORS
2008-11-13CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 29/10/08
2008-11-13RES06REDUCE ISSUED CAPITAL 29/10/2008
2008-11-13CAP-SSSOLVENCY STATEMENT DATED 29/10/08
2008-11-13RES13SUB-DIVIDE SHARES 29/10/2008
2008-11-13RES01ALTER MEMORANDUM 29/10/2008
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2007-09-05363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-25363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-26363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2004-08-24363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-27287REGISTERED OFFICE CHANGED ON 27/05/04 FROM: SUITE 46, GROVEWOOD BUSINESS CENTRE, STRATHCLYDE BUSINESS PARK, BELLSHILL LANARKSHIRE ML4 3NQ
2003-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-06288cDIRECTOR'S PARTICULARS CHANGED
2003-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-06288bDIRECTOR RESIGNED
2003-12-06287REGISTERED OFFICE CHANGED ON 06/12/03 FROM: C/O ENTERPRISE EXECUTIVE SERVICES, TOWN HALL BUSINESS CENTRE, 1-11 HIGH ROAD MOTHERWELL ML1 3HU
2003-09-09363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-0188(2)RAD 17/01/03--------- £ SI 99@1=99 £ IC 1/100
2003-06-13225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-05-16410(Scot)PARTIC OF MORT/CHARGE *****
2002-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to XACT CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-10-07
Appointmen2022-10-07
Resolution2022-10-07
Fines / Sanctions
No fines or sanctions have been issued against XACT CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-05-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XACT CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of XACT CONSULTING LIMITED registering or being granted any patents
Domain Names

XACT CONSULTING LIMITED owns 1 domain names.

xactconsulting.co.uk  

Trademarks
We have not found any records of XACT CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XACT CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as XACT CONSULTING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where XACT CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyXACT CONSULTING LIMITEDEvent Date2022-10-07
 
Initiating party Event TypeAppointmen
Defending partyXACT CONSULTING LIMITEDEvent Date2022-10-07
Company Number: SC235636 Name of Company: XACT CONSULTING LIMITED Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Members Registered office:…
 
Initiating party Event TypeResolution
Defending partyXACT CONSULTING LIMITEDEvent Date2022-10-07
XACT CONSULTING LIMITED Company Number: SC235636 Registered office: C/O Addleshaw Goddard, Canning Street, Edinburgh, EH3 8EH Principal trading address: N/A Notification of written resolutions of the…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XACT CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XACT CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.